Search icon

MACO CONSTRUCTION SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MACO CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACO CONSTRUCTION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L03000023836
FEI/EIN Number 061704900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3520 Consumer St Unit 2, West Palm Beach, FL, 33404, US
Mail Address: 1140 36th St., Ogden, UT, 84403, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACO CONSTRUCTION SERVICES, LLC, IDAHO 4965390 IDAHO

Key Officers & Management

Name Role Address
ROMNEY CHAD Manager 3520 Consumer St Unit 2, West Palm Beach, FL, 33404
HANES SEAN Manager 3520 CONSUMER ST UNIT 2, WEST PALM BEACH, FL, 33404
Romney Troy Manager 1358 Turnbridge Dr, Jupiter, FL, 33458
ROMNEY Troy Agent 1358 Turnbridge Dr, Jupiter, FL, 33458
COLUMBIA BASIN EXTERIORS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150300 MACO ROOFING SERVICES ACTIVE 2021-11-09 2026-12-31 - 3520 CONSUMER ST., UNIT 2, WEST PALM BEACH, FL, 33404
G21000150301 MACO WINDOW SERVICES ACTIVE 2021-11-09 2026-12-31 - 3520 CONSUMER ST., UNIT 2, RIVIERA BEACH, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 3520 Consumer St Unit 2, West Palm Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1358 Turnbridge Dr, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-01-27 ROMNEY, Troy -
LC AMENDMENT 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 3520 Consumer St Unit 2, West Palm Beach, FL 33404 -
LC AMENDMENT 2021-09-07 - -
LC AMENDMENT 2021-07-08 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-03-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
LC Amendment 2022-05-09
ANNUAL REPORT 2022-03-24
LC Amendment 2021-09-07
LC Amendment 2021-07-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State